CO-OP WHOLESALE LIMITED

CO-OP WHOLESALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCO-OP WHOLESALE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00980790
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CO-OP WHOLESALE LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is CO-OP WHOLESALE LIMITED located?

    Registered Office Address
    Member Support Centre Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    North Lincolnshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CO-OP WHOLESALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NISA RETAIL LIMITEDOct 08, 2012Oct 08, 2012
    NISA-TODAY'S (HOLDINGS) LIMITEDNov 18, 1992Nov 18, 1992
    NISA-TODAY'S LIMITEDNov 17, 1989Nov 17, 1989
    NISA LIMITEDDec 31, 1979Dec 31, 1979
    NORTHERN INDEPENDENT SUPERMARKETS ASSOCIATION (WHOLESALE) LIMITEDMay 29, 1970May 29, 1970

    What are the latest accounts for CO-OP WHOLESALE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 04, 2026
    Next Accounts Due OnOct 04, 2026
    Last Accounts
    Last Accounts Made Up ToJan 05, 2025

    What is the status of the latest confirmation statement for CO-OP WHOLESALE LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for CO-OP WHOLESALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Dominic Adam Kendal-Ward as a director on Aug 22, 2025

    2 pagesAP01

    Termination of appointment of Jerome Christophe Saint-Marc as a director on Aug 22, 2025

    1 pagesTM01

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 05, 2025

    38 pagesAA

    Appointment of Mr Ian King as a director on Jun 16, 2025

    2 pagesAP01

    Appointment of Miss Flavia Agria as a secretary on Mar 31, 2025

    2 pagesAP03

    Termination of appointment of Caroline Jane Sellers as a secretary on Mar 31, 2025

    1 pagesTM02

    Certificate of change of name

    Company name changed nisa retail LIMITED\certificate issued on 27/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 27, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 19, 2025

    RES15

    Appointment of Mr Jerome Christophe Saint-Marc as a director on Dec 21, 2024

    2 pagesAP01

    Termination of appointment of Peter Batt as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Mcneill as a director on Jul 09, 2024

    1 pagesTM01

    Full accounts made up to Jan 07, 2024

    37 pagesAA

    Appointment of Ms Katie Secretan as a director on Apr 02, 2024

    2 pagesAP01

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Michael Thomas Neil Fletcher as a director on Oct 07, 2022

    1 pagesTM01

    Appointment of Mr Peter Batt as a director on Oct 10, 2022

    2 pagesAP01

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2022

    25 pagesAA

    Appointment of Mr Michael Thomas Neil Fletcher as a director on Jan 06, 2022

    2 pagesAP01

    Termination of appointment of Kenneth Ian Towle as a director on Jan 06, 2022

    1 pagesTM01

    Satisfaction of charge 009807900011 in full

    1 pagesMR04

    Satisfaction of charge 009807900012 in full

    1 pagesMR04

    Termination of appointment of Michael Scott Etherington as a director on Sep 24, 2021

    1 pagesTM01

    Who are the officers of CO-OP WHOLESALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGRIA, Flavia
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    334739330001
    KENDAL-WARD, Dominic Adam
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish296876460003
    KING, Ian
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish337274240001
    SECRETAN, Katie
    Partner Support Centre
    Waldo Way, Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Nisa Retail Limited
    United Kingdom
    Director
    Partner Support Centre
    Waldo Way, Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Nisa Retail Limited
    United Kingdom
    United KingdomBritish298055520001
    BAMFORTH, Rachel
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    Secretary
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    234559460001
    HAIGH, John
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    Secretary
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    British127743440001
    MCCRACKEN, Rodger
    4 Cooks Lane
    Great Coates
    DN37 9NW Grimsby
    South Humberside
    Secretary
    4 Cooks Lane
    Great Coates
    DN37 9NW Grimsby
    South Humberside
    British113249860001
    MCCRACKEN, Vincent Rodger Whyte
    The Stables
    39a Westgate
    LN11 9YQ Louth
    Lincolnshire
    Secretary
    The Stables
    39a Westgate
    LN11 9YQ Louth
    Lincolnshire
    British115626490001
    ROBINSON, Richard John
    44 Lindum Road
    DN35 0BN Cleethorpes
    North East Lincolnshire
    Secretary
    44 Lindum Road
    DN35 0BN Cleethorpes
    North East Lincolnshire
    British57602820001
    SCHOFIELD, John
    Oaklands Hackney Lane
    Barlow
    S18 7TD Dronfield
    Derbyshire
    Secretary
    Oaklands Hackney Lane
    Barlow
    S18 7TD Dronfield
    Derbyshire
    British14935120002
    SCOTT, Benjamin Richard Denison
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    Secretary
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    183565550001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    249320610001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    ADAMS, Christopher Borlase
    Belmont House
    East Hoathly
    BN8 6QJ Lewes
    East Sussex
    Director
    Belmont House
    East Hoathly
    BN8 6QJ Lewes
    East Sussex
    United KingdomBritish32132270001
    AITCHISON, Stephen Edward
    The Farmhouse Howden Dene
    Newcastle Road
    NE45 5LS Corbridge
    Northumberland
    Director
    The Farmhouse Howden Dene
    Newcastle Road
    NE45 5LS Corbridge
    Northumberland
    United KingdomBritish65152640002
    AITCHISON, Stephen Edward
    177 Middle Drive
    Ponteland
    NE20 9LU Newcastle Upon Tyne
    Tyne & Wear
    Director
    177 Middle Drive
    Ponteland
    NE20 9LU Newcastle Upon Tyne
    Tyne & Wear
    British65152640001
    AMABILE, James
    Hazelgrove Dalveen Court
    G78 2AN Barrhead
    Glasgow
    Director
    Hazelgrove Dalveen Court
    G78 2AN Barrhead
    Glasgow
    United KingdomBritish79558130001
    AMIN, Atul Kumar
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    Director
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    United KingdomBritish80212350001
    AMIN, Bharatkumar Jashbhai
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    Director
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    United Kingdom
    EnglandBritish111029620001
    ASHWORTH, Neil Henry
    49 Clarendon Road
    WD17 1HP Watford
    Victoria House
    Hertfordshire
    United Kingdom
    Director
    49 Clarendon Road
    WD17 1HP Watford
    Victoria House
    Hertfordshire
    United Kingdom
    United KingdomBritish227480240001
    ASLAM, Harris Shahzad
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    Director
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    ScotlandBritish172989070001
    ATKINSON, Gerald
    61 Main Street
    Thorner
    LS14 3BU Leeds
    West Yorkshire
    Director
    61 Main Street
    Thorner
    LS14 3BU Leeds
    West Yorkshire
    British4042890001
    BAGOT, Andrew Keneth John
    Les Tremieres
    Rue Du Torval, Castel
    GY5 7DD Guernsey
    Director
    Les Tremieres
    Rue Du Torval, Castel
    GY5 7DD Guernsey
    British89172470001
    BAILEY, Reginald William
    Burrington
    Middle Street
    EN9 2LB Nazeing
    Essex
    Director
    Burrington
    Middle Street
    EN9 2LB Nazeing
    Essex
    EnglandBritish207452390001
    BAKER, Christopher James
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    Director
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    EnglandBritish39006740001
    BATT, Peter
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish301305980001
    BELLINI, Peter
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    Director
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    EnglandBritish25255140001
    BISHOP, Richard
    42 Roundwood
    BD18 4JP Shipley
    West Yorkshire
    Director
    42 Roundwood
    BD18 4JP Shipley
    West Yorkshire
    British116466770001
    BLACK, Ian Spencer
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    Director
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    EnglandBritish50474580001
    BLACK, John William Louis
    Harmony 9 Les Cherfs
    Cobo Castel
    GY5 7HG Guernsey
    Channel Islands
    Director
    Harmony 9 Les Cherfs
    Cobo Castel
    GY5 7HG Guernsey
    Channel Islands
    British61491190001
    BLACK, Rowan Mcmillan Berry
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    Director
    Waldo Way
    Normanby Enterprise Park
    DN15 9GE Scunthorpe
    Member Support Centre
    North Lincolnshire
    Uk
    Northern IrelandBritish143814520001
    BLAKEY, Ian Johnston
    Beech House 191 Northgate
    HU16 5QL Cottingham
    North Humberside
    Director
    Beech House 191 Northgate
    HU16 5QL Cottingham
    North Humberside
    United KingdomBritish2399290001
    BOAG, John Foster
    4 Millfields
    CA21 2YY Beckermet
    Cumbria
    Director
    4 Millfields
    CA21 2YY Beckermet
    Cumbria
    British1850290002
    BOOTH, Edwin John
    School House Farm Osbaldeston Lane
    Osbaldeston
    BB2 7LT Blackburn
    Lancashire
    Director
    School House Farm Osbaldeston Lane
    Osbaldeston
    BB2 7LT Blackburn
    Lancashire
    British31782960001
    BRALSFORD, David Martin
    Penthouse D La Colline Court
    Le Mont De Gouray St Martin
    JE3 6UL Jersey
    Director
    Penthouse D La Colline Court
    Le Mont De Gouray St Martin
    JE3 6UL Jersey
    British51072880002

    What are the latest statements on persons with significant control for CO-OP WHOLESALE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0